Entity Name: | HIALEAH FIREMAN'S BENEVOLENT ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2021 (3 years ago) |
Document Number: | 737754 |
FEI/EIN Number |
590965571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 Sw 51st ST, Cooper city, FL, 33328, US |
Mail Address: | 10101 Sw 51st ST, Cooper City, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anchia Alexander | President | 7590 W 24 Ave, HIALEAH, FL, 33016 |
Anchia Alexander | Director | 7590 W 24 Ave, HIALEAH, FL, 33016 |
Munoz Stacy | Vice President | 7590 W 24 Ave, HIALEAH, FL, 33016 |
Lambo Sergio | Treasurer | 7590 west 24th ave, Hialeah, FL, 33016 |
Lambo Sergio | Director | 7590 west 24th ave, Hialeah, FL, 33016 |
Munoz Mathew | Secretary | 7590 West 24th Ave, Hialeah, FL, 33016 |
Lambo Sergio | Agent | 10101 Sw 51st ST, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 10101 Sw 51st ST, Cooper city, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 10101 Sw 51st ST, Cooper City, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 10101 Sw 51st ST, Cooper city, FL 33328 | - |
REINSTATEMENT | 2021-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-26 | Lambo, Sergio | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2000-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-09-26 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-17 |
REINSTATEMENT | 2018-10-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State